This company is commonly known as Central Glass And Windows Limited. The company was founded 13 years ago and was given the registration number 07459840. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 43342 - Glazing.
Name | : | CENTRAL GLASS AND WINDOWS LIMITED |
---|---|---|
Company Number | : | 07459840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Porthill Lodge High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, England, ST5 0EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ | Director | 31 October 2014 | Active |
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ | Director | 03 December 2010 | Active |
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ | Director | 31 October 2014 | Active |
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ | Director | 31 October 2014 | Active |
Mr Dean Roy Simpson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ |
Nature of control | : |
|
Mr Gareth Dunn | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ |
Nature of control | : |
|
Mr David William Dunn | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ |
Nature of control | : |
|
Mr Adrian Geoffrey Mellor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-10-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.